PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED

03456365
HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Termination of appointment of secretary (Sapna Bedi Fitzgerald) 1 Buy now
29 Feb 2024 officers Appointment of director (Mr Richard James Howells) 2 Buy now
29 Feb 2024 officers Termination of appointment of director (Jonathan Pearson Round) 1 Buy now
20 Feb 2024 officers Termination of appointment of director (Toni Smith) 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 23 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 186 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 27 Buy now
17 Mar 2022 officers Change of particulars for director (Ms Toni Smith) 2 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Simon Gary Breakspear) 2 Buy now
31 Jan 2022 officers Termination of appointment of director (Rajeev Raichura) 1 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Adam Robert Castleton) 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 21 Buy now
05 Jan 2021 accounts Annual Accounts 21 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Appointment of director (Ms Toni Smith) 2 Buy now
28 Nov 2019 officers Appointment of director (Mr Rajeev Raichura) 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 officers Termination of appointment of director (Mary Jane Cross) 1 Buy now
02 Oct 2019 accounts Annual Accounts 18 Buy now
13 May 2019 officers Termination of appointment of director (Peter Richard Cobley) 1 Buy now
16 Apr 2019 officers Change of particulars for director (Mrs Mary Jane Cross) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Simon Gary Breakspear) 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 17 Buy now
09 Aug 2018 officers Termination of appointment of director (David Alexander Edwards) 1 Buy now
20 Feb 2018 resolution Resolution 39 Buy now
20 Feb 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 officers Appointment of secretary (Ms Sapna Bedi Fitzgerald) 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Jonathan Pearson Round) 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Adam Robert Castleton) 2 Buy now
02 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 17 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 16 Buy now
23 Mar 2016 officers Appointment of director (Mr Peter Richard Cobley) 2 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 15 Buy now
04 Mar 2015 officers Change of particulars for director (Mrs Mary Jane Cross) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Helen Gasser) 1 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 15 Buy now
28 Jul 2014 officers Appointment of director (Mrs Mary Jane Cross) 2 Buy now
28 Jul 2014 officers Appointment of director (Mr David Alexander Edwards) 2 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 15 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 15 Buy now
20 Jul 2012 officers Termination of appointment of director (John Ruddick) 1 Buy now
04 Jan 2012 officers Change of particulars for director (Miss Helen Gasser) 2 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
02 Jun 2011 officers Appointment of director (Miss Helen Gasser) 2 Buy now
02 Jun 2011 officers Termination of appointment of director (Julia Herdman) 1 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Helen Gasser) 1 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 16 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Julia Herdman) 2 Buy now
02 Nov 2009 officers Change of particulars for director (John Robert Timothy Ruddick) 2 Buy now
23 Jul 2009 accounts Annual Accounts 15 Buy now
21 May 2009 officers Appointment terminated director michael allison 1 Buy now
29 Oct 2008 annual-return Return made up to 28/10/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 15 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL 1 Buy now
01 Nov 2007 annual-return Return made up to 28/10/07; full list of members 3 Buy now
01 Oct 2007 auditors Auditors Resignation Company 1 Buy now
25 Sep 2007 accounts Annual Accounts 14 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
09 Jan 2007 officers New secretary appointed 1 Buy now
08 Jan 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 28/10/06; full list of members 4 Buy now
07 Nov 2006 accounts Annual Accounts 16 Buy now
12 Oct 2006 officers New secretary appointed 2 Buy now
12 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
10 May 2006 annual-return Return made up to 28/10/05; full list of members; amend 9 Buy now
31 Oct 2005 annual-return Return made up to 28/10/05; full list of members 3 Buy now
11 Oct 2005 accounts Annual Accounts 14 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
05 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2004 annual-return Return made up to 28/10/04; full list of members 8 Buy now
30 Oct 2004 accounts Annual Accounts 4 Buy now
05 Nov 2003 annual-return Return made up to 28/10/03; full list of members 8 Buy now
18 Sep 2003 accounts Annual Accounts 4 Buy now
20 Nov 2002 annual-return Return made up to 28/10/02; full list of members 8 Buy now
03 Aug 2002 accounts Annual Accounts 4 Buy now
02 Nov 2001 annual-return Return made up to 28/10/01; full list of members 7 Buy now
15 Aug 2001 accounts Annual Accounts 5 Buy now
03 Nov 2000 annual-return Return made up to 28/10/00; full list of members 7 Buy now
25 Oct 2000 address Registered office changed on 25/10/00 from: hill farm house warwick road chadwick end solihull west midlands B93 0BG 1 Buy now